CINTAS CORP.

Name: | CINTAS CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 1977 (48 years ago) |
Authority Date: | 16 Jun 1977 (48 years ago) |
Last Annual Report: | 13 Oct 1989 (36 years ago) |
Organization Number: | 0081135 |
Principal Office: | 11255 REED HARTMAN HWY., CINCINNATI, OH 45241 |
Place of Formation: | OHIO |
Name | Role |
---|---|
R. T. FARMER | Director |
R. J. KOHLHEPP | Director |
JAS. J. GARDNER | Director |
SIDNEY HERSCH | Director |
DONALD P. KLEKAMP | Director |
Name | Role |
---|---|
ROBT. L. DAVIS | Incorporator |
FERN FLAHERTY | Incorporator |
JEANNE DRESSMAN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
50369 | Wastewater | No Exposure Certification | Approval Issued | 2023-09-05 | 2023-09-05 | |||||||||
|
||||||||||||||
117047 | Air | Mnr Source Revision | Emissions Inventory Complete | 2020-11-06 | 2021-09-01 | |||||||||
|
||||||||||||||
11406 | Air | Mnr Source-Initial | Emissions Inventory Complete | 2019-09-06 | 2021-08-03 | |||||||||
|
Name | File Date |
---|---|
Certificate of Withdrawal | 1989-10-30 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Annual Report | 1978-07-01 |
Certificate of Authority | 1977-06-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State